Background WavePink WaveYellow Wave

ENERGY AUDITING AGENCY LIMITED (01916768)

ENERGY AUDITING AGENCY LIMITED (01916768) is an active UK company. incorporated on 28 May 1985. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ENERGY AUDITING AGENCY LIMITED has been registered for 40 years. Current directors include ANDERTON, Thomas James, DOWLING, Paul Andrew, KILBY, Edward Jonathon and 1 others.

Company Number
01916768
Status
active
Type
ltd
Incorporated
28 May 1985
Age
40 years
Address
3 Radian Court, Milton Keynes, MK5 8PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDERTON, Thomas James, DOWLING, Paul Andrew, KILBY, Edward Jonathon, PAUL, Graham
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY AUDITING AGENCY LIMITED

ENERGY AUDITING AGENCY LIMITED is an active company incorporated on 28 May 1985 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ENERGY AUDITING AGENCY LIMITED was registered 40 years ago.(SIC: 70229)

Status

active

Active since 40 years ago

Company No

01916768

LTD Company

Age

40 Years

Incorporated 28 May 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PROSPERACE LIMITED
From: 28 May 1985To: 12 July 1985
Contact
Address

3 Radian Court Knowlhill Milton Keynes, MK5 8PJ,

Previous Addresses

34 Linford Forum Rockingham Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6LY
From: 28 May 1985To: 21 July 2017
Timeline

21 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
May 85
Director Left
Dec 14
Capital Reduction
Jan 15
Loan Cleared
Oct 15
Share Buyback
Feb 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Jul 17
Owner Exit
Jul 17
Director Left
May 18
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ANDERTON, Thomas James

Active
Radian Court, Milton KeynesMK5 8PJ
Born March 1989
Director
Appointed 01 Jan 2026

DOWLING, Paul Andrew

Active
Radian Court, Milton KeynesMK5 8PJ
Born September 1984
Director
Appointed 01 Jan 2026

KILBY, Edward Jonathon

Active
Radian Court, Milton KeynesMK5 8PJ
Born July 1982
Director
Appointed 01 Jan 2026

PAUL, Graham

Active
Radian Court, Milton KeynesMK5 8PJ
Born March 1961
Director
Appointed 13 Jul 2017

MARTIN, Paul Keith

Resigned
34 Linford Forum, Milton KeynesMK14 6LY
Secretary
Appointed 02 Jul 2002
Resigned 13 Jul 2017

MARTIN, Paul Keith

Resigned
Ben Craig, Milton KeynesMK17 8DX
Secretary
Appointed N/A
Resigned 05 May 2000

RAY, Neil

Resigned
103 Defoe House, LondonEC2Y 8ND
Secretary
Appointed 05 May 2000
Resigned 02 Jul 2002

GOLDBY, Alan John

Resigned
33 Tyne Crescent, BedfordMK41 7UJ
Born December 1949
Director
Appointed 05 May 2000
Resigned 02 Jul 2002

HOWELL, Peter Jonathan Lloyd

Resigned
34 Linford Forum, Milton KeynesMK14 6LY
Born June 1959
Director
Appointed 02 Jul 2002
Resigned 13 Jul 2017

HOWELL, Peter Jonathan Lloyd

Resigned
36 Wilbury Drive, DunstableLU5 4TA
Born June 1959
Director
Appointed 19 Dec 1997
Resigned 05 May 2000

INGLIS, James

Resigned
Radian Court, Milton KeynesMK5 8PJ
Born August 1963
Director
Appointed 13 Jul 2017
Resigned 01 Jan 2026

KINGSTON, David Henry

Resigned
Radian Court, Milton KeynesMK5 8PJ
Born November 1964
Director
Appointed 13 Jul 2017
Resigned 26 Feb 2025

LAUN, John Leon

Resigned
10335 Spruce Grove Avenue, San DiegoCA92131
Born January 1947
Director
Appointed 08 Jan 1997
Resigned 18 Nov 1998

MARTIN, Paul Keith

Resigned
Radian Court, Milton KeynesMK5 8PJ
Born August 1956
Director
Appointed 24 Jul 2001
Resigned 23 May 2018

MARTIN, Paul Keith

Resigned
Ben Craig, Milton KeynesMK17 8DX
Born August 1956
Director
Appointed N/A
Resigned 05 May 2000

MASSIE, Derek

Resigned
Clamp Farm Barn Mill Lane, StowmarketIP14 5BP
Born February 1959
Director
Appointed 05 May 2000
Resigned 06 Mar 2001

MILES, Simon Jonathon

Resigned
Radian Court, Milton KeynesMK5 8PJ
Born August 1965
Director
Appointed 13 Jul 2017
Resigned 01 Jan 2026

O'LEARY, Dermot David

Resigned
Lynthorpe, Bury St. EdmundsIP31 2RF
Born December 1957
Director
Appointed 05 May 2000
Resigned 02 Jan 2001

SEXTON, John Kennedy

Resigned
3 Nursery Walk, FelixstoweIP11 7TE
Born December 1963
Director
Appointed 06 Mar 2001
Resigned 24 Jul 2001

SIDAWAY, Colin Stanley

Resigned
8 Hirst Mill, ShipleyBD18 4DA
Born December 1938
Director
Appointed N/A
Resigned 05 May 2000

SWEETING, John Trevor

Resigned
37 Darlow Drive, BedfordMK40 4AY
Born September 1957
Director
Appointed N/A
Resigned 21 Oct 1994

TURVEY, Stuart

Resigned
34 Linford Forum, Milton KeynesMK14 6LY
Born October 1970
Director
Appointed 02 Jul 2002
Resigned 16 Dec 2014

WHITE, Edward David

Resigned
Radian Court, Milton KeynesMK5 8PJ
Born January 1945
Director
Appointed 13 Jul 2017
Resigned 11 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
3 Radian Court, Milton KeynesMK5 8PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2017

Mr Paul Keith Martin

Ceased
Radian Court, Milton KeynesMK5 8PJ
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

176

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Auditors Resignation Company
8 August 2017
AUDAUD
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Resolution
19 July 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
5 February 2016
SH03Return of Purchase of Own Shares
Resolution
27 October 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Resolution
13 April 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
2 January 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Legacy
11 September 2012
MG02MG02
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Small
16 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2003
AAAnnual Accounts
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
363aAnnual Return
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Resolution
11 July 2002
RESOLUTIONSResolutions
Resolution
11 July 2002
RESOLUTIONSResolutions
Legacy
11 July 2002
155(6)a155(6)a
Legacy
11 July 2002
287Change of Registered Office
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363aAnnual Return
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
363aAnnual Return
Legacy
5 September 2000
403aParticulars of Charge Subject to s859A
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
225Change of Accounting Reference Date
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Auditors Resignation Company
17 July 2000
AUDAUD
Legacy
7 July 2000
287Change of Registered Office
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1999
169169
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
15 February 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1998
AAAnnual Accounts
Legacy
23 February 1998
155(6)a155(6)a
Resolution
23 February 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
88(2)R88(2)R
Legacy
30 January 1997
88(3)88(3)
Legacy
30 January 1997
88(2)R88(2)R
Memorandum Articles
15 January 1997
MEM/ARTSMEM/ARTS
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
8 November 1994
288288
Legacy
2 September 1994
287Change of Registered Office
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
30 January 1992
287Change of Registered Office
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Legacy
29 January 1991
287Change of Registered Office
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Small
17 January 1991
AAAnnual Accounts
Legacy
11 June 1990
287Change of Registered Office
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Auditors Resignation Company
29 September 1989
AUDAUD
Legacy
22 September 1989
288288
Legacy
13 January 1989
88(2)Return of Allotment of Shares
Legacy
13 January 1989
123Notice of Increase in Nominal Capital
Resolution
13 January 1989
RESOLUTIONSResolutions
Resolution
13 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
18 February 1988
363363
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
11 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Incorporation Company
28 May 1985
NEWINCIncorporation